Search icon

VERO AIRPORT TRADE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: VERO AIRPORT TRADE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VERO AIRPORT TRADE CENTER, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Jan 2002 (23 years ago)
Document Number: P02000004236
FEI/EIN Number 020537730

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: P O BOX 2083, HOLLYWOOD, FL, 33022, US
Address: 2501 27th Avenue, Vero Beach, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LECHTNER NEAL B Secretary 1985 S OCEAN DR, LOWER LOBBY, HALLANDALE, FL, 33009
LECHTNER NEAL B Director 1985 S OCEAN DR, LOWER LOBBY, HALLANDALE, FL, 33009
LECHTNER NEAL B Agent 1985 S OCEAN DR, LOWER LOBBY, HALLANDALE, FL, 33009
LECHTNER NEAL B President 1985 S OCEAN DR, LOWER LOBBY, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-20 2501 27th Avenue, Vero Beach, FL 32960 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-19
Off/Dir Resignation 2015-12-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State